Search icon

SOUND & THERMAL CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: SOUND & THERMAL CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUND & THERMAL CONTROL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Aug 2007 (18 years ago)
Date of dissolution: 31 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: P07000091477
FEI/EIN Number 260385162

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5232 94TH PLACE, SEBASTIAN, FL, 32958, US
Mail Address: PO BOX 701067, WABASSO, FL, 32970, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSCUP APRIL J Vice President PO BOX 701343, WABASSO, FL, 32970
SKIRVIN SUSAN J President PO BOX 701343, WABASSO, FL, 32970
SKIRVIN SUSAN J Secretary PO BOX 701343, WABASSO, FL, 32970
SKIRVIN RICK W TTR PO BOX 701343, WABASSO, FL, 32970
SKIRVIN SUSAN J Agent 5232 94TH PLACE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-31 - -
CHANGE OF MAILING ADDRESS 2021-03-24 5232 94TH PLACE, SEBASTIAN, FL 32958 -
NAME CHANGE AMENDMENT 2021-02-22 SOUND & THERMAL CONTROL, INC. -
AMENDMENT 2013-12-02 - -
AMENDMENT 2013-07-31 - -
REGISTERED AGENT NAME CHANGED 2013-07-31 SKIRVIN, SUSAN J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-31
ANNUAL REPORT 2021-03-24
Name Change 2021-02-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State